Name: | APP GROUP INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2012 (12 years ago) |
Entity Number: | 4334386 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-10 | 2018-09-06 | Address | 85 BROAD STREET 17TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-12-18 | 2018-05-10 | Address | 333 7TH AVE 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906001041 | 2018-09-06 | CERTIFICATE OF CHANGE | 2018-09-06 |
180510000445 | 2018-05-10 | CERTIFICATE OF CHANGE | 2018-05-10 |
121218000388 | 2012-12-18 | ARTICLES OF ORGANIZATION | 2012-12-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9708457203 | 2020-04-28 | 0202 | PPP | 85 BROAD ST, NEW YORK, NY, 10004-2783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4552908508 | 2021-02-26 | 0235 | PPS | 456 Central Ave # 111, Cedarhurst, NY, 11516-1927 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State